Search icon

HMP INDUSTRIAL PRODUCTS CORPORATION - Florida Company Profile

Company Details

Entity Name: HMP INDUSTRIAL PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMP INDUSTRIAL PRODUCTS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P16000005210
FEI/EIN Number 37-1561239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4624 NW 107th AVE, Doral, FL, 33178, US
Mail Address: 4624 NW 107th AVE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTH FLORIDA CPA FINANCIAL, INC. Agent -
HERNANDEZ JOSE AUGUSTIN President 4624 NW 107th AVE, Doral, FL, 33178
HERNANDEZ JUAN CARLOS Secretary 4624 NW 107th AVE, Doral, FL, 33178
HERNANDEZ ZULLY MARINA Director 4624 NW 107th AVE, Doral, FL, 33178
HERNANDEZ LUZ MARINA Vice President 4624 NW 107th AVE, Doral, FL, 33178
HERNANDEZ MAGDIEL N Treasurer 4624 NW 107th AVE, Doral, FL, 33178
HERNANDEZ DANLLEYLYS Treasurer 4624 NW 107th AVE, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4624 NW 107th AVE, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-27 4624 NW 107th AVE, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 12555 ORANGE DRIVE, 116, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State